69 Old Broad Street
London
EC2M 1QS
Secretary Name | Mr Roderick Keith Bonser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Rowland Surrell Gorton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 1993) |
Role | Sales Director |
Correspondence Address | 108 London Road Cheltenham Gloucestershire GL52 6HJ Wales |
Director Name | Simon Denis Phillipson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(49 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 26 November 1991) |
Role | Managing Director |
Correspondence Address | Yarmer Peppercorn Lane Kemerton Tewkesbury Gloucestershire GL20 7JL Wales |
Director Name | Lady Doune Wake |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | The Stables Couteenhall Northampton Northamptonshire NN7 2QD |
Director Name | Lady Julia Wake |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2003) |
Role | Estate Farmer |
Correspondence Address | The Old School House Courteenhall Northampton Northamptonshire NN7 2QD |
Director Name | Sir Hereward Wake.Bart |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2003) |
Role | Estate Farmer |
Correspondence Address | The Old School House Courteenhall Northampton Northamptonshire NN7 2QD |
Secretary Name | Simon Denis Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(49 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | Yarmer Peppercorn Lane Kemerton Tewkesbury Gloucestershire GL20 7JL Wales |
Director Name | Mr John Carroll |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 March 2003) |
Role | Engineer |
Correspondence Address | Southview Upper Westmancote Tewkesbury Glos GL20 7ES Wales |
Secretary Name | Mr John Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 March 2003) |
Role | Engineer |
Correspondence Address | Southview Upper Westmancote Tewkesbury Glos GL20 7ES Wales |
Director Name | Mr William Moore Riley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 45b Leazes Terrace Newcastle Upon Tyne NE1 4LZ |
Secretary Name | Mr William Moore Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 45b Leazes Terrace Newcastle Upon Tyne NE1 4LZ |
Secretary Name | Peter Derek Limbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 22 Grace Gardens Cheltenham Gloucestershire GL51 6QE Wales |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
270k at £1 | Mr Hereward Charles Wake 81.82% Ordinary |
---|---|
60k at £1 | Mr Hereward Charles Wake 18.18% Non-cumulative Preference |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 December 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (8 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 18 April 2013 (8 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (8 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 18 April 2012 (2 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 18 April 2012 (2 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 14 December 2012 (8 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 18 April 2012 (2 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (8 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (8 pages) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2012 | Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley (6 pages) |
9 May 2012 | Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley (6 pages) |
5 January 2012 | Registered office address changed from Courteenhall Estate Courteenhall Estate Office Northampton NN7 2QD England on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Courteenhall Estate Courteenhall Estate Office Northampton NN7 2QD England on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Courteenhall Estate Courteenhall Estate Office Northampton NN7 2QD England on 5 January 2012 (2 pages) |
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Declaration of solvency (3 pages) |
28 December 2011 | Declaration of solvency (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2011 | Registered office address changed from Broughtons Rutherford Way Cheltenham Gloucestershire GL51 9SQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Broughtons Rutherford Way Cheltenham Gloucestershire GL51 9SQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Broughtons Rutherford Way Cheltenham Gloucestershire GL51 9SQ on 6 October 2011 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 June 2010 | Secretary's details changed for Mr Roderick Keith Bonser on 28 May 2010 (1 page) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Hereward Charles Wake on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Hereward Charles Wake on 28 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Roderick Keith Bonser on 28 May 2010 (1 page) |
29 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 August 2009 | Accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from rutherford way cheltenham gloucester GL50 1EA (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from rutherford way cheltenham gloucester GL50 1EA (1 page) |
2 June 2009 | Appointment Terminated Secretary peter limbrick (1 page) |
2 June 2009 | Secretary appointed roderick keith bonser (2 pages) |
2 June 2009 | Appointment terminated secretary peter limbrick (1 page) |
2 June 2009 | Secretary appointed roderick keith bonser (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (6 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (6 pages) |
12 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 September 2007 | New secretary appointed (1 page) |
9 September 2007 | New secretary appointed (1 page) |
9 September 2007 | Return made up to 28/05/07; no change of members (7 pages) |
9 September 2007 | Return made up to 28/05/07; no change of members (7 pages) |
3 March 2007 | Secretary resigned;director resigned (1 page) |
3 March 2007 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Return made up to 28/05/06; full list of members (7 pages) |
29 September 2006 | Return made up to 28/05/06; full list of members (7 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members
|
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 July 2003 | Return made up to 28/05/03; full list of members
|
3 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
1 May 2003 | Particulars of mortgage/charge (5 pages) |
1 May 2003 | Particulars of mortgage/charge (5 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1997 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1995 (9 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1996 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1997 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1998 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1995 (9 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1998 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 1996 (8 pages) |
2 April 2003 | Return made up to 28/05/97; full list of members (7 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Location of register of members (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Return made up to 28/05/02; full list of members (7 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 28/05/99; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/00; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/01; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/02; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/01; full list of members (7 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Location of register of members (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 28/05/96; full list of members (7 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 28/05/97; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/99; full list of members (7 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Return made up to 28/05/96; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/98; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/98; full list of members (7 pages) |
2 April 2003 | Return made up to 28/05/00; full list of members (7 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | Company name changed S.P.B. holdings LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed S.P.B. holdings LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Restoration by order of the court (1 page) |
31 March 2003 | Restoration by order of the court (1 page) |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 November 1995 | Application for striking-off (2 pages) |
22 November 1995 | Application for striking-off (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1995 | Return made up to 28/05/95; full list of members (18 pages) |
20 June 1995 | Return made up to 28/05/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
9 November 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
9 November 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
2 June 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
2 June 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
22 January 1992 | Company name changed S.P.broughton and company limite d\certificate issued on 23/01/92 (2 pages) |
22 January 1992 | Company name changed S.P.broughton and company limite d\certificate issued on 23/01/92 (2 pages) |